- Company Overview for HENRY SANDERSON & CO LIMITED (07026094)
- Filing history for HENRY SANDERSON & CO LIMITED (07026094)
- People for HENRY SANDERSON & CO LIMITED (07026094)
- Charges for HENRY SANDERSON & CO LIMITED (07026094)
- More for HENRY SANDERSON & CO LIMITED (07026094)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
23 Apr 2017 | AP03 | Appointment of Mr Steve Pennington as a secretary on 23 April 2017 | |
22 Apr 2017 | CH01 | Director's details changed for Mr Timothy Sanderson Wilson on 20 April 2017 | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
28 Nov 2016 | TM02 | Termination of appointment of Natalie Sweet as a secretary on 26 November 2016 | |
25 Jun 2016 | AD01 | Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to 23 West Street Marlow SL7 2LS on 25 June 2016 | |
24 Jun 2016 | AP03 | Appointment of Natalie Sweet as a secretary on 16 June 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2015 | CH01 | Director's details changed for Mr Timothy Sanderson Wilson on 28 February 2015 | |
25 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Feb 2013 | CH01 | Director's details changed for Mr Timothy Sanderson Wilson on 15 February 2013 | |
29 Nov 2012 | CERTNM |
Company name changed wdl holdings LTD\certificate issued on 29/11/12
|
|
31 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
26 Oct 2012 | TM01 | Termination of appointment of Jeremy Drayton as a director | |
26 Oct 2012 | TM01 | Termination of appointment of Paul Little as a director |